REPCO, INC.

Name: | REPCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1988 (37 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 1274232 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 178 81ST STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY G. GERARDI JR. | Chief Executive Officer | 178 81ST STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
REPCO, INC. | DOS Process Agent | 178 81ST STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-13 | 2023-08-02 | Address | 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2018-06-13 | 2023-08-02 | Address | 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2018-06-13 | Address | 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2012-06-13 | 2018-06-13 | Address | 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2018-06-13 | Address | 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002917 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
200611060193 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180613006191 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160601006431 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140604006431 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State